Advanced company searchLink opens in new window

ADAM MATTHEW DIGITAL LIMITED

Company number 05960030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2014 AA Full accounts made up to 28 December 2013
06 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,850
30 Sep 2013 AA Accounts for a small company made up to 29 December 2012
14 Aug 2013 CH01 Director's details changed for Khal Rudin on 12 July 2013
12 Feb 2013 AP01 Appointment of Mr Ziyad Paul Marar as a director
12 Feb 2013 AP01 Appointment of Mr James Stephen Barr as a director
06 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
05 Nov 2012 AA01 Current accounting period shortened from 31 December 2012 to 29 December 2012
25 Oct 2012 AP01 Appointment of Karen Rosalyn Phillips as a director
25 Oct 2012 AP01 Appointment of Mrs Katharine Mary Jackson as a director
25 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 03/10/2012
25 Oct 2012 AD01 Registered office address changed from Pelham House London Road Marlborough Wiltshire SN8 2AG on 25 October 2012
15 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,850.00
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2,690
22 Sep 2011 AA Accounts for a small company made up to 31 December 2010
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Dec 2010 CH03 Secretary's details changed for David Christopher Tyler on 9 December 2010
09 Dec 2010 AD01 Registered office address changed from Pelham House London Road Marlborough Wiltshire SN8 2AA on 9 December 2010
01 Dec 2010 CERTNM Company name changed hanfrageo holdings LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30